Advanced company searchLink opens in new window

365 IT SUBCO NO.1 LIMITED

Company number 04366702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2010 CH01 Director's details changed for Peter Howells on 5 February 2010
24 Feb 2010 CH01 Director's details changed for Richard Brown on 5 February 2010
24 Feb 2010 CH01 Director's details changed for Keith Andrew Allan on 5 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 287 Registered office changed on 23/04/2009 from unit 4 cartel business centre stroudley road basingstoke hampshire RG24 8FW
23 Apr 2009 88(2) Ad 09/04/09 gbp si 131269@0.01=1312.69 gbp ic 119450/120762.69
16 Apr 2009 288a Director appointed peter maclean
16 Apr 2009 288a Director and secretary appointed david gareth hearn
16 Apr 2009 288b Appointment Terminated Director graham ransom
16 Apr 2009 288b Appointment Terminated Secretary clive orchard
16 Apr 2009 225 Accounting reference date shortened from 05/04/2010 to 31/12/2009
16 Apr 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2009 287 Registered office changed on 16/04/2009 from first floor abbots house abbey street reading berkshire RG1 3BD
23 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve dirs re sect 80 of ca 03/03/2009
12 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 164 13/08/2007
06 Feb 2009 363a Return made up to 05/02/09; full list of members
05 Feb 2009 288a Director appointed graham ransom
05 Feb 2009 288c Secretary's Change of Particulars / clive orchard / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 47 jubilee close, now: birchtree cottages; Area was: pamber heath, now: kings road silchester; Post Town was: tadley, now: reading; Region was: hampshire, now: berkshire; Post Code was: RG26 3HP, now: RG7 2NT; Country was: , now: united king
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Sep 2008 AA Total exemption small company accounts made up to 5 April 2008
14 Feb 2008 363a Return made up to 05/02/08; full list of members
08 Dec 2007 395 Particulars of mortgage/charge
07 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 13/06/07